Pharmacywebmart Limited (NZBN 9429033159614) was started on 24 Sep 2007. 5 addresess are in use by the company: 43 Main Street, Gore, Gore, 9710 (type: office, registered). Level , 347 Parnell Road, Parnell, Auckland had been their registered address, up to 01 Sep 2021. Pharmacywebmart Limited used other aliases, namely: Netvalue Pharmacy Limited from 24 Sep 2007 to 20 Nov 2009. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 34 shares (34 per cent of shares), namely:
Mark David La Hood and Jason La Hod As Trustees Of The La Hood Family Trust (an other) located at Maori Hill, Dunedin postcode 9010. When considering the second group, a total of 1 shareholder holds 16 per cent of all shares (exactly 16 shares); it includes
La Hood, Mark David (an individual) - located at Gore 9710. Moving on to the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Grocott, Mark Simon, located at Rd 1, Waimauku (an individual). Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
43 Main Street, Gore, Gore, 9710 | Office | unknown |
Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 01 Sep 2021 |
Level 1, 551 - 553 Remuera Road, Remuera, Auckland, 1050 | Registered & service | 02 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Simon Grocott
Rd 1, Waimauku, 0881
Address used since 05 Aug 2016 |
Director | 24 Sep 2007 - current |
Mark David La Hood
Gore, Gore, 9710
Address used since 14 Aug 2015 |
Director | 01 Nov 2009 - current |
John Robert George Rountree
Gore 9710,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 31 Jan 2011 |
Ann Bronwyn La Hood
Gore, 9710
Address used since 28 Sep 2009 |
Director | 24 Sep 2007 - 30 Oct 2009 |
43 Main Street , Gore , Gore , 9710 |
Previous address | Type | Period |
---|---|---|
Level , 347 Parnell Road, Parnell, Auckland, 1072 | Registered & physical | 02 Sep 2020 - 01 Sep 2021 |
Suite 5, 333 Remuera Road, Remuera, Auckland, 1050 | Registered & physical | 30 Aug 2018 - 02 Sep 2020 |
3 Glenside Crescent, Eden Terrace, Auckland, 1010 | Registered & physical | 17 Jul 2018 - 30 Aug 2018 |
43 Main Street, Gore, 9710 | Physical & registered | 24 Sep 2007 - 17 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mark David La Hood And Jason La Hod As Trustees Of The La Hood Family Trust Other (Other) |
Maori Hill Dunedin 9010 |
29 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
La Hood, Mark David Individual |
Gore 9710 |
02 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Grocott, Mark Simon Individual |
Rd 1 Waimauku 0881 |
02 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Farry, Emma Individual |
Rd 1 Waimauku 0881 |
06 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Emma Kathrine Farry And Mark Simon Grocott Other (Other) |
Rd 1 Muriwai 0881 |
05 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Farry, Emma Individual |
Kelston Waitakere 0602 |
03 Jun 2008 - 03 Jun 2008 |
Lahood, Mark David Individual |
Gore 9710 |
20 Nov 2009 - 20 Nov 2009 |
Grocott, Mark Simon Individual |
Kelston Auckland |
24 Sep 2007 - 27 Jun 2010 |
La Hood, Ann Bronwyn Individual |
Gore |
24 Sep 2007 - 20 Nov 2009 |
Rountree, John Robert George Individual |
Gore 9710 |
02 Dec 2009 - 04 Feb 2011 |
Rountree, John Robert George Individual |
Gore 9710 |
20 Nov 2009 - 20 Nov 2009 |
Toropuke Limited Rural Business Solutions Gore Limited |
|
Southern Southland Contracting Limited Rural Business Solutions Gore Limited |
|
Hisar Hospitality Limited 53 Main Street |
|
Lynn Gray Limited 33 B Main Street |
|
The Great New Zealand Wine Company Limited 33 Main Street |
|
Flooring Plus Limited 33a Main Street |